Backhouse Interiors (1994) Limited was incorporated on 24 Jun 1994 and issued an NZ business identifier of 9429038753664. This registered LTD company has been run by 4 directors: Elizabeth Michelle Backhouse - an active director whose contract began on 24 Jun 1994,
Gary Thomas Backhouse - an active director whose contract began on 24 Jun 1994,
Michelle Elizabeth Backhouse - an active director whose contract began on 24 Jun 1994,
Joseph William Backhouse - an inactive director whose contract began on 24 Jun 1994 and was terminated on 27 Mar 2012.
According to BizDb's data (updated on 19 Apr 2024), this company uses 4 addresses: Po Box 3186, Wellington, Wellington, 6140 (postal address),
12 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 (office address),
12 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 (delivery address),
12 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 (physical address) among others.
Up until 20 Sep 2018, Backhouse Interiors (1994) Limited had been using Level 15, Grant Thornton House, 215 Lambton Quay, Wellington as their physical address.
A total of 10000 shares are allocated to 1 group (3 shareholders in total). In the first group, 10000 shares are held by 3 entities, namely:
Backhouse, Elizabeth Michelle (a director) located at Wellington Central, Wellington postcode 6011,
Backhouse, Gary Thomas (a director) located at 11 Cable Street, Wellington postcode 6140,
Mcleod Galloway, Malcolm Stuart (an individual) located at Silverstream, Upper Hutt postcode 5019. Backhouse Interiors (1994) Limited has been categorised as "Furniture wholesaling" (business classification F373130).
Other active addresses
Address #4: 12 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand
Office & delivery address used from 29 Sep 2020
Principal place of activity
12 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand
Previous addresses
Address #1: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand
Physical address used from 24 Apr 2014 to 20 Sep 2018
Address #2: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Registered & physical address used from 21 Feb 2013 to 24 Apr 2014
Address #3: C/-grant Thorton, Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand
Physical address used from 06 Jul 2005 to 21 Feb 2013
Address #4: C/-grant Thornton, Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand
Registered address used from 06 Jul 2005 to 21 Feb 2013
Address #5: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Registered address used from 29 May 2003 to 06 Jul 2005
Address #6: C/- Martin Jarvie P K F, 3rd Floor, 85 The Terrace, Wellington
Physical address used from 14 May 2002 to 06 Jul 2005
Address #7: 3rd Floor, 85 The Terrace, Wellington
Registered address used from 01 Jul 1997 to 29 May 2003
Address #8: 85 The Terrace, Wellington
Physical address used from 24 Jun 1994 to 14 May 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Backhouse, Elizabeth Michelle |
Wellington Central Wellington 6011 New Zealand |
22 Oct 2020 - |
Director | Backhouse, Gary Thomas |
11 Cable Street Wellington 6140 New Zealand |
22 Oct 2020 - |
Individual | Mcleod Galloway, Malcolm Stuart |
Silverstream Upper Hutt 5019 New Zealand |
28 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Backhouse, Gary Thomas |
Ngaio Wellington |
24 Jun 1994 - 22 Oct 2020 |
Individual | Russell, Grant Leonard |
Karori Wellington New Zealand |
01 Jul 2005 - 28 Jun 2012 |
Individual | Holmes, Graeme Richard |
Wellington New Zealand |
01 Jul 2005 - 28 Jun 2012 |
Individual | Backhouse, Michelle Elizabeth |
Ngaio Wellington |
24 Jun 1994 - 01 Jul 2005 |
Individual | Backhouse, Michelle Elizabeth |
Ngaio Wellington New Zealand |
01 Jul 2005 - 22 Oct 2020 |
Elizabeth Michelle Backhouse - Director
Appointment date: 24 Jun 1994
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 22 Oct 2020
Gary Thomas Backhouse - Director
Appointment date: 24 Jun 1994
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 24 Jun 1994
Address: 11 Cable Street, Wellington, 6140 New Zealand
Address used since 01 Sep 2018
Michelle Elizabeth Backhouse - Director
Appointment date: 24 Jun 1994
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 24 Jun 1994
Address: 11 Cable Street, Wellington, 6140 New Zealand
Address used since 01 Sep 2018
Joseph William Backhouse - Director (Inactive)
Appointment date: 24 Jun 1994
Termination date: 27 Mar 2012
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 05 May 2010
Moss Packing Company Limited
L15, 215 Lambton Quay
Acton International Marketing Limited
L15, 215 Lambton Quay
Nz Dimensionz Limited
Level 15, Grant Thornton House
Wicks Trustee 2012 Limited
L15, 215 Lambton Quay
Takapu Investments Limited
L15
Soko Limited
L15
Caz Interiors Limited
1 Rawhiti Terrace
Central Importers Limited
330 Lambton Quay
Designmade Wellington Limited
23 Marion Street
Haus Mobel (nz) Limited
12-152, The Terrace,
Limber Office Limited
Flat 69, 305 Evans Bay Parade
Stoke Furniture Nz Limited
104 The Terrace